This company is commonly known as The British Reflexology Association. The company was founded 38 years ago and was given the registration number 01919753. The firm's registered office is in WORCESTER. You can find them at Monks Orchard, Whitbourne, Worcester, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE BRITISH REFLEXOLOGY ASSOCIATION |
---|---|---|
Company Number | : | 01919753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1985 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monks Orchard, Whitbourne, Worcester, WR6 5RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monks Orchard, Whitbourne, Worcester, WR6 5RB | Secretary | 20 March 2023 | Active |
51 Boundary Lane, Welwyn Garden City, AL7 4EG | Director | 13 May 2001 | Active |
Monks Orchard, Whitbourne, Worcester, WR6 5RB | Director | - | Active |
90 Sullivan Court, Peterborough Road, London, England, SW6 3DB | Director | 01 May 2021 | Active |
8 Mere Close, Shifnal, United Kingdom, TF11 9QA | Director | 10 May 2014 | Active |
7, Eliot Place, Crowhurst, Lingfield, United Kingdom, RH7 6GD | Director | 13 May 2006 | Active |
Monks Orchard, Whitbourne, Worcester, WR6 5RB | Director | 14 May 2017 | Active |
33 The Highway, Orpington, BR6 9DQ | Secretary | 16 May 1992 | Active |
12 Pond Road, Blackheath, London, SE3 9JL | Secretary | - | Active |
33 The Highway, Orpington, BR6 9DQ | Director | - | Active |
51 Woodfield Rise, Bushey Heath, Watford, WD2 3QR | Director | 11 May 1996 | Active |
51 Park Road, Wollaston, Stourbridge, DY8 3QX | Director | 11 May 1997 | Active |
53 Selborne Road, Southgate, London, N14 7DD | Director | 11 May 1996 | Active |
Garden Flat, 105 Greencroft Gardens, London, NW6 3PE | Director | 09 May 1999 | Active |
37 Woodhouse Road, London, N12 9ET | Director | 09 May 1999 | Active |
218 Glazbury Road, London, W14 9AS | Director | - | Active |
20 Bederic Close, Bury St Edmunds, IP32 7DR | Director | 11 May 1996 | Active |
Dunbray House, 19 Cornflower Drive, Rugby, CV23 0UG | Director | 13 May 2000 | Active |
43 Southway, Carshalton Beeches, Carshalton, SM5 4HP | Director | - | Active |
17 The Fairway, Bar Hill, Cambridge, CB3 8SR | Director | 11 May 1997 | Active |
16 Dorset Road, Wimbledon, London, SW19 3HA | Director | - | Active |
9, Gainsborough Court, Lime Grove, London, United Kingdom, W12 8HS | Director | 10 May 2009 | Active |
16 Charlieu Avenue, Calne, SN11 0LD | Director | 11 May 1996 | Active |
68 Avon Crescent, Stratford Upon Avon, CV37 7EZ | Director | 20 May 1997 | Active |
186, Fosse Road North, Leicester, United Kingdom, LE3 5ES | Director | 11 May 1996 | Active |
32 Roberts Road, Barton Stacey, Winchester, SO21 3RY | Director | 13 May 2006 | Active |
26, Sheredes Drive, Hoddesdon, United Kingdom, EN11 8LJ | Director | 11 May 1997 | Active |
21 Elmwood Road, Chiswick, London, W4 3DY | Director | 11 May 2002 | Active |
10 Charlecote Close, Ipsley, Redditch, B98 0TQ | Director | - | Active |
43 Cherry Nook Road, Huddersfield, HD2 1JD | Director | 08 May 2004 | Active |
Pine Lodge 18 St Georges Close, Edgbaston, Birmingham, B15 3TP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Officers | Appoint person secretary company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Address | Change sail address company with old address new address. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Officers | Change person director company with change date. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.